Entity Name: | C.J. FIRE PROTECTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C.J. FIRE PROTECTION INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 May 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Sep 2004 (21 years ago) |
Document Number: | S53997 |
FEI/EIN Number |
050607938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10850 N.W. 138 Street, Hialeah Gardens, FL, 33018, US |
Mail Address: | 10850 N.W. 138 Street, Hialeah Gardens, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson TIPHANY B | Treasurer | 1500 N.W. 174 STREET, MIAMI, FL, 33169 |
JOHNSON CONNELL | Agent | 10850 N.W. 138 Street, Hialeah Gardens, FL, 33018 |
JOHNSON CONNELL | President | 10850 N.W. 138 Street, Hialeah Gardens, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 10850 N.W. 138 Street, Unit- 1, Hialeah Gardens, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 10850 N.W. 138 Street, Unit- 1, Hialeah Gardens, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 10850 N.W. 138 Street, Unit- 1, Hialeah Gardens, FL 33018 | - |
REINSTATEMENT | 2004-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001135160 | TERMINATED | 1000000511609 | DADE | 2013-05-16 | 2022-06-19 | $ 980.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000790312 | TERMINATED | 1000000381056 | MIAMI-DADE | 2013-04-22 | 2033-04-24 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-08-30 |
ANNUAL REPORT | 2016-08-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4091727709 | 2020-05-01 | 0455 | PPP | 10850 NW 138 STREET UNIT 1, HIALEAH GARDENS, FL, 33018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 May 2025
Sources: Florida Department of State